About

Registered Number: 03038418
Date of Incorporation: 22/03/1995 (29 years ago)
Company Status: Active
Registered Address: Unipart House, Cowley, Oxford, Oxfordshire, OX4 2PG

 

Unipart Rail Ltd was registered on 22 March 1995 and are based in Oxford in Oxfordshire, it's status is listed as "Active". O'brien, Robert Paul David, Frodsham, Robert, Marsh, David, Obrien, Ian James, Tillier, George James are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRODSHAM, Robert 31 May 1995 09 February 1996 1
MARSH, David 31 May 1995 18 March 1996 1
OBRIEN, Ian James 31 October 1996 06 March 1997 1
TILLIER, George James 10 September 2013 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Robert Paul David 01 June 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 06 May 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
MR01 - N/A 23 April 2020
MR04 - N/A 22 April 2020
MR04 - N/A 22 April 2020
MR04 - N/A 22 April 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 12 July 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 22 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 October 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 23 March 2015
MR04 - N/A 28 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 11 September 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 18 September 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
363s - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
395 - Particulars of a mortgage or charge 18 December 2006
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 December 2006
CERTNM - Change of name certificate 01 December 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 04 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
RESOLUTIONS - N/A 09 December 2004
MEM/ARTS - N/A 09 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 11 March 2004
225 - Change of Accounting Reference Date 06 February 2004
RESOLUTIONS - N/A 05 November 2003
MEM/ARTS - N/A 05 November 2003
AUD - Auditor's letter of resignation 28 August 2003
RESOLUTIONS - N/A 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 10 April 2003
225 - Change of Accounting Reference Date 22 May 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 08 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
363s - Annual Return 06 June 2001
395 - Particulars of a mortgage or charge 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 18 December 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 15 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
AUD - Auditor's letter of resignation 22 July 1998
AA - Annual Accounts 29 April 1998
225 - Change of Accounting Reference Date 29 April 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
RESOLUTIONS - N/A 28 August 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
363s - Annual Return 21 April 1997
RESOLUTIONS - N/A 07 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1997
SA - Shares agreement 03 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 03 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
225 - Change of Accounting Reference Date 25 March 1997
287 - Change in situation or address of Registered Office 25 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
88(2)P - N/A 13 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
RESOLUTIONS - N/A 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 12 November 1996
288 - N/A 21 March 1996
363s - Annual Return 18 March 1996
288 - N/A 25 February 1996
288 - N/A 10 October 1995
288 - N/A 11 July 1995
288 - N/A 05 July 1995
288 - N/A 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2020 Outstanding

N/A

A registered charge 24 April 2013 Fully Satisfied

N/A

Debenture 30 November 2006 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Floating charge and guarantee 12 April 2001 Fully Satisfied

N/A

Floating charge and guarantee 29 September 1999 Fully Satisfied

N/A

Composite guarantee and debenture 18 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.